HARECOURT SERVICES LIMITED
Overview
| Company Name | HARECOURT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03587673 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARECOURT SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HARECOURT SERVICES LIMITED located?
| Registered Office Address | 3rd Floor Fairgate House 78 New Oxford Street WC1A 1HB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARECOURT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for HARECOURT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 25, 2022 |
| Next Confirmation Statement Due | Jul 09, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2021 |
| Overdue | Yes |
What are the latest filings for HARECOURT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Marina Stella Eden as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Marina Stella Eden as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Hawksford Uk Secretaries Limited as a secretary on Apr 13, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Hawksford Uk Services Limited as a secretary on Apr 13, 2021 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Hawksford Uk Services Limited on Apr 13, 2021 | 1 pages | CH04 | ||||||||||
Termination of appointment of Landes Limited as a secretary on Apr 13, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Hawksford Uk Services Limited as a secretary on Apr 13, 2021 | 2 pages | AP04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Notification of Vadim Giner as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HARECOURT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAWKSFORD UK SECRETARIES LIMITED | Secretary | 78 New Oxford Street WC1A 1HB London 3rd Floor, Fairgate House London England |
| 283052600001 | ||||||||||
| SMITH, Michael Charles | Director | Fairgate House 78 New Oxford Street WC1A 1HB London 3rd Floor United Kingdom | United Kingdom | British | 86821130001 | |||||||||
| APPLETON SECRETARIES LIMITED | Nominee Secretary | 186 Hammersmith Road W6 7DJ London | 900005810001 | |||||||||||
| HAWKSFORD UK SERVICES LIMITED | Secretary | New Oxford Street WC1A 1HB London 3rd Floor, Fairgate House England |
| 283536990001 | ||||||||||
| LANDES LIMITED | Secretary | 78 New Oxford Street WC1A 1HB London 3rd Floor Fairgate House United Kingdom |
| 132829900001 | ||||||||||
| EDEN, Marina Stella | Director | New Oxford Street Fairgate House WC1A 1HB London 78 England | England | British | 272263010002 | |||||||||
| NEWBERRY, Robert John | Director | 49 Belmont Road EX16 6EQ Tiverton Devon | United Kingdom | British | 104233710001 | |||||||||
| MILLWARD INVESTMENTS LIMITED | Director | 186 Hammersmith Road W6 7DJ London | 52363960001 | |||||||||||
| OVERSTONE LIMITED | Director | 5th Floor Walmar House 288 Regent Street W1B 3AL London | 92889320001 |
Who are the persons with significant control of HARECOURT SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Vadim Giner | Apr 06, 2016 | Fairgate House 78 New Oxford Street WC1A 1HB London 3rd Floor | No |
Nationality: Russian Country of Residence: Russia | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0